Check the

THERMOTEC PLASTICS LIMITED

Company
THERMOTEC PLASTICS LIMITED (00897776)

THERMOTEC PLASTICS

Phone: 01213 277 800
A rating

ABOUT THERMOTEC PLASTICS LIMITED

We are a bespoke supplier of engineered solutions in vacuum forming/thermoforming, polyurethane and lightweight composites for a variety of industries including Automotive, Commercial, Agricultural, Defence, Retail, Seating and Transit Media.

Established in 1968, Thermotec Plastics is a privately-owned business employing 45 staff in its 45,000 sq/ft. premises close to Birmingham City Centre.

We develop and produce lightweight structural products using conventional and sustainable materials.

© 2016 All rights to this site belong to Thermotec Plastics Ltd Approval: ISO9001 - ISO14001 - TS16949

Thermotec Plastics Ltd Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB

Welcome to Thermotec Plastics

You can find us on Twitter, Facebook, LinkedIn, and Made in the Midlands where we post about the latest industry news and company updates.

KEY FINANCES

Year
2016
Assets
£2072.73k ▼ £-37.59k (-1.78 %)
Cash
£72.87k ▲ £72.83k (173,407.14 %)
Liabilities
£1377.62k ▼ £-150.72k (-9.86 %)
Net Worth
£695.12k ▲ £113.14k (19.44 %)

REGISTRATION INFO

Company name
THERMOTEC PLASTICS LIMITED
Company number
00897776
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Feb 1967
Age - 58 years
Home Country
United Kingdom

CONTACTS

Website
thermotecplastics.co.uk
Phones
01213 277 800
01213 274 799
Registered Address
UNITS 7 & 8 ELECTRA PARK ELECTRIC AVENUE,
WITTON,
BIRMINGHAM,
B6 7EB

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

05 Apr 2017
Appointment of Mr Paul Raybould as a director on 3 April 2017
04 Apr 2017
Appointment of Mr Robert Lee Streeter as a director on 3 April 2017
04 Apr 2017
Termination of appointment of Anthony Mousley as a director on 31 March 2017

CHARGES

18 May 2006
Status
Outstanding
Delivered
31 May 2006
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

1 July 2005
Status
Satisfied on 14 March 2009
Delivered
8 July 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sum or sums for the time being standing to the credit…

10 December 2003
Status
Satisfied on 14 March 2009
Delivered
20 December 2003
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sum or sums for the time being standing to the credit…

16 June 2000
Status
Outstanding
Delivered
23 June 2000
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 January 1999
Status
Satisfied on 14 March 2009
Delivered
5 January 1999
Persons entitled
Lloyds Bowmaker Limited
Description
1 x maka cnc machining centre serial no 422812.

12 December 1989
Status
Satisfied on 14 March 2009
Delivered
20 December 1989
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THERMOTEC PLASTICS LIMITED DIRECTORS

Ian Thurman

  Acting
Appointed
23 April 2006
Role
Secretary
Nationality
British
Address
Units 7 & 8 Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB
Name
THURMAN, Ian

Gary John Hingley

  Acting PSC
Appointed
16 April 2015
Occupation
Technical Sales Director
Role
Director
Age
58
Nationality
British
Address
Units 7 & 8 Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB
Country Of Residence
England
Name
HINGLEY, Gary John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Micheal John Mcdonough

  Acting
Occupation
Engineer
Role
Director
Age
73
Nationality
British
Address
Units 7 & 8 Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB
Country Of Residence
United Kingdom
Name
MCDONOUGH, Micheal John

Paul Raybould

  Acting
Appointed
03 April 2017
Occupation
Systems & Process Director
Role
Director
Age
58
Nationality
British
Address
Units 7 & 8 Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB
Country Of Residence
England
Name
RAYBOULD, Paul

Robert Lee Streeter

  Acting
Appointed
03 April 2017
Occupation
Operations Director
Role
Director
Age
38
Nationality
British
Address
Units 7 & 8 Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB
Country Of Residence
England
Name
STREETER, Robert Lee

Ian Thurman

  Acting
Appointed
22 October 2008
Occupation
Financial Director
Role
Director
Age
55
Nationality
British
Address
Units 7 & 8 Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB
Country Of Residence
United Kingdom
Name
THURMAN, Ian

Martyn Allan Hughes

  Resigned
Appointed
31 March 2002
Resigned
24 April 2006
Occupation
Finance Director
Role
Secretary
Nationality
British
Address
Osslett Bank House, 505 Lichfield Road, Sutton Coldfield, West Midlands, B74 4DL
Name
HUGHES, Martyn Allan

Irene Mosedale

  Resigned
Resigned
31 March 2002
Role
Secretary
Address
The Haven 16 Plymouth Road, Barnt Green, Birmingham, West Midlands, B45 8JA
Name
MOSEDALE, Irene

Martyn Allan Hughes

  Resigned
Appointed
28 October 1995
Resigned
12 April 2006
Occupation
Finance Director
Role
Director
Age
64
Nationality
British
Address
Osslett Bank House, 505 Lichfield Road, Sutton Coldfield, West Midlands, B74 4DL
Country Of Residence
England
Name
HUGHES, Martyn Allan

Graham Robert Mosedale

  Resigned
Resigned
12 April 2006
Occupation
Engineer
Role
Director
Age
63
Nationality
British
Address
Wellmont House, Truggist Lane, Berkswell, Coventry, CV7 7BW
Country Of Residence
United Kingdom
Name
MOSEDALE, Graham Robert

Harold Thomas Mosedale

  Resigned
Resigned
31 March 2014
Occupation
Engineer
Role
Director
Age
93
Nationality
British
Address
No 4 Birmingham Road, Meriden, Coventry, CV7 7PE
Country Of Residence
United Kingdom
Name
MOSEDALE, Harold Thomas

Irene Mosedale

  Resigned
Resigned
31 March 2002
Occupation
Co Secretary
Role
Director
Age
92
Nationality
British
Address
The Haven 16 Plymouth Road, Barnt Green, Birmingham, West Midlands, B45 8JA
Name
MOSEDALE, Irene

Anthony Mousley

  Resigned
Appointed
02 July 2007
Resigned
31 March 2017
Occupation
Technical Director
Role
Director
Age
75
Nationality
British
Address
Units 7 & 8 Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB
Country Of Residence
United Kingdom
Name
MOUSLEY, Anthony

Robert Parsons

  Resigned
Appointed
19 April 2006
Resigned
07 July 2009
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
90 School Road, Moseley, Birmingham, West Midlands, B13 9SP
Name
PARSONS, Robert

David Rose

  Resigned
Appointed
02 July 2007
Resigned
02 April 2015
Occupation
Commercial Director
Role
Director
Age
58
Nationality
British
Address
52. Kingfisher Way, Leegomery, Telford, Shropshire, TF1 6WG
Country Of Residence
United Kingdom
Name
ROSE, David

REVIEWS


Check The Company
Excellent according to the company’s financial health.